Name: | SILVER CONNECTION OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2240685 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1204 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1204 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MRS. SOON YOUNG KIM | Chief Executive Officer | 1204 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-19 | 2000-04-05 | Address | 5 CARMAN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144364 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
000405002627 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980319000631 | 1998-03-19 | CERTIFICATE OF INCORPORATION | 1998-03-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
268669 | CNV_SI | INVOICED | 2004-04-13 | 20 | SI - Certificate of Inspection fee (scales) |
253430 | CNV_SI | INVOICED | 2002-06-07 | 20 | SI - Certificate of Inspection fee (scales) |
247821 | CNV_SI | INVOICED | 2001-06-25 | 40 | SI - Certificate of Inspection fee (scales) |
244844 | CNV_SI | INVOICED | 2000-04-17 | 40 | SI - Certificate of Inspection fee (scales) |
368605 | CNV_SI | INVOICED | 1999-03-18 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State